Advanced company searchLink opens in new window

TOP MICRO LTD

Company number 04443059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 May 2013
31 Aug 2014 AA Accounts for a small company made up to 31 May 2012
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 TM02 Termination of appointment of Dermot Strangwayes-Booth as a secretary
06 Jan 2014 AUD Auditor's resignation
22 Nov 2013 AD01 Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 22 November 2013
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB England on 13 September 2012
19 Jul 2012 AA Full accounts made up to 31 May 2011